UKBizDB.co.uk

THE ARCHIE FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Archie Foundation. The company was founded 16 years ago and was given the registration number SC340297. The firm's registered office is in ABERDEEN. You can find them at Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE ARCHIE FOUNDATION
Company Number:SC340297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary01 November 2019Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director21 March 2019Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director18 August 2022Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director10 November 2022Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director21 March 2019Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director16 February 2023Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director11 May 2023Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director29 March 2018Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director27 September 2018Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director10 November 2022Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director01 October 2020Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director10 November 2022Active
18, Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary03 January 2013Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary21 March 2019Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary27 March 2008Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director12 March 2018Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director29 September 2016Active
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB52 2ZG

Director25 March 2014Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB25 2ZG

Director25 March 2014Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director29 September 2016Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director27 March 2008Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director20 September 2019Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director28 September 2016Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB25 2ZG

Director25 March 2014Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director01 October 2020Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director29 March 2018Active
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG

Director31 March 2012Active

People with Significant Control

Ms Caron Heather Cruickshank
Notified on:07 December 2023
Status:Active
Date of birth:August 1967
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Dr Paul Monaghan
Notified on:07 December 2023
Status:Active
Date of birth:November 1965
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Ms Hazel Whyte
Notified on:07 December 2023
Status:Active
Date of birth:June 1964
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Michael John Reidy
Notified on:07 December 2023
Status:Active
Date of birth:November 1983
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Miss Irene Bruce
Notified on:07 December 2023
Status:Active
Date of birth:March 1970
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mrs Holly Connon Milne
Notified on:16 February 2023
Status:Active
Date of birth:May 1982
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Stephen William Turner
Notified on:01 October 2020
Status:Active
Date of birth:February 1969
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr David Thomas Strachan
Notified on:01 October 2020
Status:Active
Date of birth:August 1959
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Derek John King
Notified on:21 March 2019
Status:Active
Date of birth:June 1951
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mrs Anne Eileen Bone
Notified on:21 March 2019
Status:Active
Date of birth:February 1952
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mrs Mary Nimmo
Notified on:27 September 2018
Status:Active
Date of birth:September 1973
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mrs Carol Linda Munro
Notified on:29 March 2018
Status:Active
Date of birth:April 1964
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Robert David Anderson
Notified on:12 March 2018
Status:Active
Date of birth:November 1948
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Joesph Mackie
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Dr Christopher Philip Driver
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr John Findlay
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr George Gray Youngson
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Kevin Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Ms Susan Elizabeth Swift
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mrs Laura Louise Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control
Mr Alasdair Stuart Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.